(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 14th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 14th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 6th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 24th November 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th November 2017
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 13th, December 2017
| capital
|
Free Download
|
(SH06) Cancellation of shares. Statement of Capital on 24th November 2017: 484.00 GBP
filed on: 13th, December 2017
| capital
|
Free Download
|
(TM01) Director's appointment terminated on 24th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th November 2017: 1199.00 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge SC3534330001 in full
filed on: 20th, January 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to 31st August 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC3534330001, created on 11th September 2015
filed on: 17th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, May 2015
| resolution
|
Free Download
|
(SH06) Cancellation of shares. Statement of Capital on 10th December 2014: 900.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 30th, April 2015
| capital
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th January 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th January 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th January 2011
filed on: 28th, January 2011
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed fusion pipeline products (scotland) LIMITEDcertificate issued on 28/01/11
filed on: 28th, January 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 7th June 2010
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 28th January 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th January 2010
filed on: 28th, January 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 28th January 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th January 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th January 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2010 to 31/08/2009
filed on: 9th, September 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/2009 from 14 cessnock road galston ayrshire KA4 8LR
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 2nd July 2009 Director appointed
filed on: 2nd, July 2009
| officers
|
Free Download
(4 pages)
|
(288b) On 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(18 pages)
|